MR04 |
Satisfaction of charge 074156040007 in full
filed on: 29th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074156040006 in full
filed on: 29th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074156040010, created on 2023-09-27
filed on: 27th, September 2023
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 074156040011, created on 2023-09-27
filed on: 27th, September 2023
| mortgage
|
Free Download
(44 pages)
|
AA |
Group of companies' accounts made up to 2022-09-30
filed on: 8th, July 2023
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: 2022-03-11
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-09-30
filed on: 11th, February 2022
| accounts
|
Free Download
(38 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-09-30
filed on: 26th, June 2021
| accounts
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 074156040009, created on 2021-02-02
filed on: 10th, February 2021
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 074156040008 in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074156040008, created on 2021-01-19
filed on: 29th, January 2021
| mortgage
|
Free Download
(11 pages)
|
AA |
Group of companies' accounts made up to 2019-09-30
filed on: 5th, November 2020
| accounts
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 074156040004 in full
filed on: 5th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074156040005 in full
filed on: 5th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074156040007, created on 2020-09-29
filed on: 29th, September 2020
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 074156040006, created on 2020-09-29
filed on: 29th, September 2020
| mortgage
|
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from 2019-09-30 to 2019-09-29
filed on: 16th, September 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 18th, March 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 23rd, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074156040005, created on 2019-11-22
filed on: 27th, November 2019
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 074156040004, created on 2019-11-22
filed on: 27th, November 2019
| mortgage
|
Free Download
(39 pages)
|
AA |
Group of companies' accounts made up to 2018-09-30
filed on: 16th, May 2019
| accounts
|
Free Download
(39 pages)
|
AD01 |
Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands England, England United Kingdom CV3 4GA to Unit 56 Heming Road Washford Industrial Estate Redditch Worcestershire B98 0EA on 2019-02-19
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2018-03-31 to 2018-09-30
filed on: 7th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(29 pages)
|
CH01 |
On 2017-06-14 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 26th, September 2016
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return made up to 2015-10-21 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2015-03-31
filed on: 11th, November 2015
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to 2014-03-31
filed on: 20th, February 2015
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return made up to 2014-10-21 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-24: 633516.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-10-21 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-10-21 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 17th, November 2012
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, October 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-04-04: 993516.00 GBP
filed on: 22nd, October 2012
| capital
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 18th, October 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom on 2012-10-05
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-21 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, March 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-03-07
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-10-31 to 2012-03-31
filed on: 4th, March 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, January 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|